Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNHAVEN LIMITED
Company Information for

BARNHAVEN LIMITED

LONDON, EC2P,
Company Registration Number
05548688
Private Limited Company
Dissolved

Dissolved 2017-07-03

Company Overview

About Barnhaven Ltd
BARNHAVEN LIMITED was founded on 2005-08-30 and had its registered office in London. The company was dissolved on the 2017-07-03 and is no longer trading or active.

Key Data
Company Name
BARNHAVEN LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05548688
Date formed 2005-08-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2017-07-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARNHAVEN LIMITED
The following companies were found which have the same name as BARNHAVEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARNHAVEN FARM LIMITED UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA Active Company formed on the 2015-06-03
BARNHAVEN LLC 1125 S 4TH ST INDEPENDENCE OR 97351 Active Company formed on the 2017-11-28

Company Officers of BARNHAVEN LIMITED

Current Directors
Officer Role Date Appointed
LEE COURTNEY WOOD
Director 2006-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SHAWYER
Director 2005-08-30 2013-06-10
EMILY DANIELS
Company Secretary 2008-08-30 2011-11-21
MICHAEL ROBERT EDWARDS
Director 2007-01-29 2009-08-20
T J NEWMAN & CO LIMITED
Company Secretary 2005-08-30 2008-08-30
MICHAEL ROBERT EDWARDS
Director 2007-01-17 2007-01-17
THEYDON SECRETARIES LIMITED
Company Secretary 2005-08-30 2005-08-30
THEYDON NOMINEES LIMITED
Nominated Director 2005-08-30 2005-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE COURTNEY WOOD COURTNEY JANE LTD Director 2016-06-09 CURRENT 2016-06-09 Active
LEE COURTNEY WOOD WALLBROOK LTD Director 2015-03-11 CURRENT 2015-03-11 Active
LEE COURTNEY WOOD HUNTER AND STONE LTD Director 2014-06-09 CURRENT 2014-06-09 Active
LEE COURTNEY WOOD HERTINGFORDBURY ROAD LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
LEE COURTNEY WOOD HARVEST COURT RESIDENTS LIMITED Director 2013-05-22 CURRENT 1999-02-11 Active
LEE COURTNEY WOOD DATUM CONTRACTS AND CONSTRUCTION MANAGEMENT LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active
LEE COURTNEY WOOD FST LAND SOLUTIONS LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2018-02-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2016
2015-05-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2015
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2015 FROM KPF ADVISORY 2 VICTORIA SQUARE ST ALBANS HERTS AL1 3TF
2015-01-14LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-01-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-114.20STATEMENT OF AFFAIRS/4.19
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2014 FROM FIVE WAYS, 57/59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS
2014-05-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 8
2013-09-16AR0130/08/13 FULL LIST
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE COURTNEY WOOD / 01/06/2013
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHAWYER
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-21AR0130/08/12 FULL LIST
2012-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY EMILY DANIELS
2011-11-17AR0130/08/11 FULL LIST
2011-09-03DISS40DISS40 (DISS40(SOAD))
2011-09-02AA31/08/10 TOTAL EXEMPTION SMALL
2011-08-30GAZ1FIRST GAZETTE
2010-09-22AR0130/08/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE COURTNEY WOOD / 01/10/2009
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHAWYER / 01/10/2009
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / EMILY DANIELS / 01/10/2009
2010-04-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-17AR0130/08/09 FULL LIST
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL EDWARDS
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-05AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-10-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-26288aSECRETARY APPOINTED EMILY DANIELS
2008-09-26288bAPPOINTMENT TERMINATED SECRETARY T J NEWMAN & CO LIMITED
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-09-14363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-09-14288bDIRECTOR RESIGNED
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-0188(2)RAD 02/02/07--------- £ SI 2@1=2 £ IC 6/8
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-3188(2)RAD 29/01/07--------- £ SI 4@1=4 £ IC 2/6
2007-01-30288aNEW DIRECTOR APPOINTED
2006-11-06363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-10-13288aNEW DIRECTOR APPOINTED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW SECRETARY APPOINTED
2005-09-05288bSECRETARY RESIGNED
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX
2005-09-05288bDIRECTOR RESIGNED
2005-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BARNHAVEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-25
Notice of Intended Dividends2016-08-12
Meetings of Creditors2015-05-13
Appointment of Liquidators2014-05-14
Resolutions for Winding-up2014-05-14
Proposal to Strike Off2011-08-30
Fines / Sanctions
No fines or sanctions have been issued against BARNHAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-10-09 Outstanding NEAL CHARLES WILTON
LEGAL CHARGE 2008-12-05 Satisfied RICHARD STORY
MORTGAGE 2008-10-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-09-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-03-06 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2007-03-06 Satisfied CLOSE BROTHERS LIMITED
Creditors
Creditors Due Within One Year 2012-08-31 £ 1,560,976
Creditors Due Within One Year 2011-08-31 £ 4,600,835

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARNHAVEN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 8,580
Current Assets 2012-08-31 £ 1,511,588
Current Assets 2011-08-31 £ 3,559,717
Debtors 2012-08-31 £ 3,008
Stocks Inventory 2012-08-31 £ 1,500,000
Stocks Inventory 2011-08-31 £ 3,559,717

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARNHAVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNHAVEN LIMITED
Trademarks
We have not found any records of BARNHAVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNHAVEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BARNHAVEN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARNHAVEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBARNHAVEN LIMITEDEvent Date2017-01-19
Place of meeting: 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Date of meeting: 21 March 2017. Time of members' meeting: 10:30 am. Time of creditors' meeting: 11:00 am. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above for the purpose of having an account of the winding-up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators, and releasing the Joint Liquidators from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or creditor, to attend and vote for them. Any proxies to be used at the Meetings and creditors proofs of debt (unless previously submitted), must be lodged with the Joint Liquidators no later than 12:00 pm on the business day before the meeting . Date of Appointment: 1 May 2014 Joint Liquidator's Name and Address: Amanda Wade (IP No. 9442) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBARNHAVEN LIMITEDEvent Date2016-08-08
Final Date for Proving: 8 September 2016. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Date of Appointment: 1 May 2014 Joint Liquidator's Name and Address: Amanda Wade (IP No. 9442) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBARNHAVEN LIMITEDEvent Date2015-05-11
A meeting of creditors under Rule 4.54 of the Insolvency Rules 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB on 19 June 2015 at 10.00 am for the purpose of considering the following resolution:- That the basis of the joint liquidators remuneration be agreed by reference to the time properly given by the joint liquidators and their staff in attending to matters arising in the liquidation. Proofs and proxies must be lodged at Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester, M3 3EB , or at the below email address, not later than 12.00 noon on the business day before the date fixed for the meeting to entitle creditors to vote. Date of appointment: 19 December 2014. Office Holder details: Amanda Wade and Kevin J Hellard, (IP Nos. 9422 and 8833), of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. Alternative contact: Kim Edwards, Email: kim.edwards@uk.gt.com Tel: 0161 953 6490.
 
Initiating party Event TypeFinal Meetings
Defending partyBARNHAVEN LIMITEDEvent Date2014-12-02
Nature of Business: Construction Nature of Business: Retail Nature of Business: Marketing Nature of Business: Online Nature of Business: Recycling I hereby give notice pursuant to section 106 of the Insolvency Act 1986 , that the final meeting of the companies and the final meeting of creditors of the above named companies will be held at 2 Victoria Square, St Albans, Herts, AL1 3TF on 8 February 2015 at 10.00 am and 10.30 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the companys property disposed of and hearing any explanation that may be given by the Liquidator and to determine whether the Liquidator should have his release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the company. Proxies for use at either of the meetings must be lodged at my offices at 2 Victoria Square, St Albans, Herts, AL1 3TF no later than 12.00 noon on the business day preceding the date of the meetings. Peter Hollis , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBARNHAVEN LIMITEDEvent Date2014-05-01
Peter Hollis , KPF Advisory, 2 Victoria Square, St Albans, Hertfordshire AL1 3TF . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBARNHAVEN LIMITEDEvent Date2014-05-01
(Pursuant to section 283 of the Companies Act 2006 and 84(1) of the Insolvency Act 1986) At a General Meeting of the above named Company, duly convened, and held at 2 Victoria Square, St Albans, Hertfordshire AL1 3TF , on 1 May 2014 , at 10.00 am, the following resolutions were duly passed: As a Special Resolution That the Company be wound up voluntarily; As an Ordinary Resolution That Peter Hollis of KPF Advisory , 2 Victoria Square, St Albans, Hertfordshire AL1 3TF , be and he is hereby appointed Liquidator for the purposes of such winding up. Lee Wood , Chair of the Meeting :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBARNHAVEN LIMITEDEvent Date2011-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNHAVEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARNHAVEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.